MULTIDYNE ELECTRONICS, INC.

Name: | MULTIDYNE ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1984 (41 years ago) |
Entity Number: | 929386 |
ZIP code: | 11754 |
County: | Nassau |
Place of Formation: | New York |
Address: | 252 Indian Head Road, building, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BJELKE | Chief Executive Officer | 252 INDIAN HEAD ROAD, BUILDING, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
FRANCIS JACHETTA | DOS Process Agent | 252 Indian Head Road, building, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-29 | 2023-11-29 | Address | 252 INDIAN HEAD ROAD, BUILDING, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2023-11-29 | Address | 10 NEWTON PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2020-07-27 | 2023-11-29 | Address | 10 NEWTON PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2016-07-07 | 2020-07-27 | Address | 10 NEWTON PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2016-07-07 | 2023-11-29 | Address | 10 NEWTON PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129018703 | 2023-11-29 | BIENNIAL STATEMENT | 2022-07-01 |
200727060397 | 2020-07-27 | BIENNIAL STATEMENT | 2020-07-01 |
180814006457 | 2018-08-14 | BIENNIAL STATEMENT | 2018-07-01 |
160707006157 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
150127006081 | 2015-01-27 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State